Cutstraw Investments Ltd KILMARNOCK


Cutstraw Investments Ltd was formally closed on 2021-06-22. Cutstraw Investments was a private limited company that could have been found at Mill House, New Mill Road, Kilmarnock, KA1 3JG, East Ayrshire. Its full net worth was estimated to be 106052 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 2013-12-27) was run by 2 directors.
Director Murray L. who was appointed on 31 December 2016.
Director Bernard L. who was appointed on 27 December 2013.

The company was classified as "activities of open-ended investment companies" (64304). The most recent confirmation statement was sent on 2019-12-27 and last time the annual accounts were sent was on 30 December 2018. 2015-12-27 was the date of the last annual return.

Cutstraw Investments Ltd Address / Contact

Office Address Mill House
Office Address2 New Mill Road
Town Kilmarnock
Post code KA1 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC466457
Date of Incorporation Fri, 27th Dec 2013
Date of Dissolution Tue, 22nd Jun 2021
Industry Activities of open-ended investment companies
End of financial Year 30th December
Company age 8 years old
Account next due date Wed, 30th Dec 2020
Account last made up date Sun, 30th Dec 2018
Next confirmation statement due date Sun, 7th Feb 2021
Last confirmation statement dated Fri, 27th Dec 2019

Company staff

Murray L.

Position: Director

Appointed: 31 December 2016

Bernard L.

Position: Director

Appointed: 27 December 2013

Margaret L.

Position: Director

Appointed: 27 December 2013

Resigned: 31 December 2016

People with significant control

Duracare Limited

Mill House New Mill Road, Kilmarnock, Ayrshire, KA1 3JG, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc550705
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Murray L.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret L.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-302015-12-302016-12-302017-12-302018-12-30
Net Worth106 052200 534161 415  
Balance Sheet
Cash Bank On Hand  222
Current Assets2 21 1151 115
Debtors   1 1131 113
Other Debtors   1 1131 113
Cash Bank In Hand222  
Net Assets Liabilities Including Pension Asset Liability106 052    
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve106 050200 532161 413  
Shareholder Funds106 052200 534161 415  
Other
Accrued Liabilities Deferred Income   1 0001 000
Comprehensive Income Expense  71 977-500 
Corporation Tax Payable  19 736  
Creditors  20 2361 000 
Dividends Paid  111 096160 800 
Investments Fixed Assets133 671241 994181 649  
Net Current Assets Liabilities-27 619-41 460-20 234115115
Number Shares Issued Fully Paid   2 
Other Creditors  5001 0001 000
Par Value Share 111 
Profit Loss  71 977-500 
Total Assets Less Current Liabilities106 052200 534161 415115 
Creditors Due Within One Year27 62141 46220 236  
Number Shares Allotted 22  
Share Capital Allotted Called Up Paid222  
Fixed Assets133 671    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
Free Download (1 page)

Company search

Advertisements